Company Information

CIN
Status
Date of Incorporation
11 April 1991
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
37,740,000
Authorised Capital
50,000,000

Directors

Suraj Pillai Radhakrishnan
Suraj Pillai Radhakrishnan
Director
over 2 years ago
Lakshmi Radhakrishnan Pillai
Lakshmi Radhakrishnan Pillai
Director/Designated Partner
almost 5 years ago
Jyothy Radhakrishnan Pillai
Jyothy Radhakrishnan Pillai
Director
over 34 years ago
Radhakrishna Pillai Narayanan
Radhakrishna Pillai Narayanan
Director
over 34 years ago

Charges

8 Crore
02 July 2011
Union Bank Of India
5 Crore
17 October 2008
Union Bank Of India
3 Crore
28 October 2010
Dhanlaxmi Bank Limited
2 Crore
28 October 2010
Dhanlaxmi Bank Limited
53 Lak
04 February 2010
Hdfc Bank Limited
2 Crore
24 August 1999
Andhra Bank
5 Lak
10 March 1999
Andhra Bank
5 Lak
17 November 1999
The Bharat Co-op; Bank Limited
40 Lak
29 January 2002
Bank Of Baroda
1 Crore
27 August 2001
The Federal Bank Limited
75 Lak
30 March 2021
Union Bank Of India
45 Lak
07 July 2020
Union Bank Of India
68 Lak
21 September 2019
Axis Bank Limited
3 Crore
16 May 2023
Hdfc Bank Limited
0
21 September 2019
Axis Bank Limited
0
07 July 2020
Others
0
30 March 2021
Others
0
17 October 2008
Others
0
28 October 2010
Dhanlaxmi Bank Limited
0
02 July 2011
Union Bank Of India
0
28 October 2010
Dhanlaxmi Bank Limited
0
17 November 1999
The Bharat Co-op; Bank Limited
0
29 January 2002
Bank Of Baroda
0
10 March 1999
Andhra Bank
0
24 August 1999
Andhra Bank
0
27 August 2001
The Federal Bank Limited
0
04 February 2010
Hdfc Bank Limited
0
16 May 2023
Hdfc Bank Limited
0
21 September 2019
Axis Bank Limited
0
07 July 2020
Others
0
30 March 2021
Others
0
17 October 2008
Others
0
28 October 2010
Dhanlaxmi Bank Limited
0
02 July 2011
Union Bank Of India
0
28 October 2010
Dhanlaxmi Bank Limited
0
17 November 1999
The Bharat Co-op; Bank Limited
0
29 January 2002
Bank Of Baroda
0
10 March 1999
Andhra Bank
0
24 August 1999
Andhra Bank
0
27 August 2001
The Federal Bank Limited
0
04 February 2010
Hdfc Bank Limited
0

Documents

Form ADT-1-24122020_signed
Copy of written consent given by auditor-23122020
Copy of the intimation sent by company-23122020
Copy of resolution passed by the company-23122020
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200930
Instrument(s) of creation or modification of charge;-30092020
CERTIFICATE OF REGISTRATION OF CHARGE-20191125
Form CHG-1-25112019-signed
Optional Attachment-(1)-04112019
List of share holders, debenture holders;-04112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Directors report as per section 134(3)-04112019
Form MGT-7-04112019_signed
Form AOC-4-04112019_signed
Optional Attachment-(1)-29102019
Instrument(s) of creation or modification of charge;-29102019
List of share holders, debenture holders;-29102018
Form MGT-7-29102018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-27102018_signed
Form ADT-1-15122017_signed
Copy of the intimation sent by company-12122017
Copy of written consent given by auditor-12122017
Optional Attachment-(1)-12122017
Copy of resolution passed by the company-12122017
Form AOC-4-09122017_signed
Form MGT-7-06122017_signed
List of share holders, debenture holders;-28112017